Advanced company searchLink opens in new window

J. AND J. SMITH (HOTELS) LIMITED

Company number 01332577

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jul 2023 DS01 Application to strike the company off the register
17 Mar 2023 AP01 Appointment of Mr Michael Rothwell as a director on 11 March 2023
17 Mar 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 03/04/22
15 Mar 2023 AA Total exemption full accounts made up to 3 April 2022
14 Mar 2023 TM01 Termination of appointment of Steve Trowbridge as a director on 11 March 2023
02 Feb 2023 AD03 Register(s) moved to registered inspection location Floor 3, 106 Leadenhall Street London EC3A 4AA
02 Feb 2023 AD02 Register inspection address has been changed to Floor 3, 106 Leadenhall Street London EC3A 4AA
09 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with updates
09 Dec 2022 PSC05 Change of details for Redcat Inns Limited as a person with significant control on 12 May 2022
21 Mar 2022 CS01 Confirmation statement made on 7 December 2021 with updates
04 Mar 2022 AP01 Appointment of Steve Trowbridge as a director on 4 March 2022
04 Mar 2022 TM01 Termination of appointment of Sharon Michelle Badelek as a director on 4 March 2022
27 Sep 2021 AA01 Current accounting period extended from 31 December 2021 to 31 March 2022
27 Sep 2021 AD01 Registered office address changed from 4th Floor 106 Leadenhall Street London EC3A 4AA England to 5th Floor 83-85 Baker Street London W1U 6AG on 27 September 2021
26 Aug 2021 MR01 Registration of charge 013325770024, created on 25 August 2021
03 Aug 2021 AD01 Registered office address changed from New Dungeon Ghyll Hotel Langdale Ambleside Cumbria LA22 9JX to 4th Floor 106 Leadenhall Street London EC3A 4AA on 3 August 2021
03 Aug 2021 AP01 Appointment of Mrs Sharon Michelle Badelek as a director on 2 August 2021
03 Aug 2021 AP01 Appointment of Mr Rooney Anand as a director on 2 August 2021
03 Aug 2021 TM01 Termination of appointment of Roy Wilson as a director on 2 August 2021
03 Aug 2021 TM01 Termination of appointment of Philip John Smith as a director on 2 August 2021
03 Aug 2021 TM01 Termination of appointment of Rebecca Jane Manley as a director on 2 August 2021
03 Aug 2021 TM01 Termination of appointment of Ian Manley as a director on 2 August 2021
03 Aug 2021 TM01 Termination of appointment of Joan Smith as a director on 2 August 2021